Pocklington Carpets Limited DRIFFIELD


Founded in 1998, Pocklington Carpets, classified under reg no. 03544774 is an active company. Currently registered at The Old Chapel YO25 6RA, Driffield the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Tracey D., Paul E. and Gavin D.. In addition one secretary - Gavin D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen D. who worked with the the company until 5 January 2000.

Pocklington Carpets Limited Address / Contact

Office Address The Old Chapel
Office Address2 George Street
Town Driffield
Post code YO25 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544774
Date of Incorporation Tue, 14th Apr 1998
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail sale of textiles in specialised stores
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Tracey D.

Position: Director

Appointed: 06 April 2004

Gavin D.

Position: Secretary

Appointed: 05 January 2000

Paul E.

Position: Director

Appointed: 01 October 1999

Gavin D.

Position: Director

Appointed: 01 October 1999

Anthony D.

Position: Director

Appointed: 02 December 2016

Resigned: 23 May 2018

John D.

Position: Director

Appointed: 01 October 1999

Resigned: 06 October 2018

Stephen D.

Position: Secretary

Appointed: 14 April 1998

Resigned: 05 January 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 April 1998

Resigned: 14 April 1998

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1998

Resigned: 14 April 1998

Stephen D.

Position: Director

Appointed: 14 April 1998

Resigned: 23 May 2018

Anthony D.

Position: Director

Appointed: 14 April 1998

Resigned: 01 October 1999

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we established, there is Gavin D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tracey D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul E., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin D.

Notified on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Tracey D.

Notified on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul E.

Notified on 23 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony D.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: 25-50% shares

Stephen D.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 075 2871 167 794492 250621 5801 034 676946 9131 203 562
Current Assets1 292 5821 368 811720 098853 6451 254 9641 187 3501 481 642
Debtors76 54669 236103 803111 94593 89393 765138 746
Net Assets Liabilities4 091 9214 139 9131 307 0951 411 7801 748 0332 019 8792 324 358
Other Debtors    12 668  
Property Plant Equipment3 111 5923 032 4512 956 2822 888 8462 805 6931 796 1011 787 067
Total Inventories140 749131 781124 045120 120126 395146 672139 334
Other
Accumulated Depreciation Impairment Property Plant Equipment862 124951 0051 039 0441 120 5811 196 959967 1701 031 467
Additions Other Than Through Business Combinations Property Plant Equipment 13 11511 87020 876 1 22059 513
Average Number Employees During Period25252423232121
Creditors297 339248 6582 021 7011 907 4801 779 046538 419490 631
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 951 -6 620-6 659-286 364-4 212
Disposals Property Plant Equipment -3 375 -6 775-6 775-1 240 601-4 250
Further Item Creditors Component Total Creditors  1 514 7381 380 5981 230 871382 290301 736
Increase From Depreciation Charge For Year Property Plant Equipment 90 83288 03988 15783 03756 57568 509
Net Current Assets Liabilities995 2431 120 153383 560441 655729 814768 6741 041 416
Other Creditors98 83480 61260 270141 358240 348229 755242 487
Prepayments35 82226 69446 23541 05133 50335 90027 261
Property Plant Equipment Gross Cost3 973 7163 983 4563 995 3264 009 4274 002 6522 763 2712 818 534
Provisions For Liabilities Balance Sheet Subtotal14 91412 69111 04611 2418 4286 47713 494
Taxation Social Security Payable68 97576 15961 87354 73652 02562 40866 131
Total Assets Less Current Liabilities4 106 8354 152 6043 339 8423 330 5013 535 5072 564 7752 828 483
Total Borrowings  2 021 7011 907 4801 779 046538 419490 631
Trade Creditors Trade Payables129 53091 88798 89996 011107 23480 46689 115
Trade Debtors Trade Receivables40 72442 54257 56870 89447 72257 865111 485

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (11 pages)

Company search

Advertisements